Warning: file_put_contents(c/c23f88d28eaaaa627acad79240fdfc58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Friend Mts Limited, B1 2LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIEND MTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friend Mts Limited. The company was founded 26 years ago and was given the registration number 03513618. The firm's registered office is in BIRMINGHAM. You can find them at Eleven Brindleyplace, 2 Brunswick Square, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FRIEND MTS LIMITED
Company Number:03513618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Shaftesbury Avenue, London, England, WC2H 8JR

Secretary18 January 2016Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director16 January 2002Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director18 January 2023Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director01 February 2023Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director02 June 2014Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director19 July 2022Active
177, Shaftesbury Avenue, London, England, WC2H 8JR

Director17 July 2017Active
54 Arthur Road, Edgbaston, Birmingham, B15 2UN

Secretary19 February 1998Active
1 Rectory Road, Solihull, B91 3RJ

Secretary19 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 February 1998Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

Director01 July 2021Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

Director19 October 2007Active
54 Arthur Road, Edgbaston, Birmingham, B15 2UN

Director19 February 1998Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

Director19 October 2007Active
54 Arthur Road, Edgbaston, Birmingham, B15 2UN

Director19 February 1998Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, England, B1 2LP

Director19 July 2022Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP

Director01 July 2021Active
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, England, B1 2LP

Director19 August 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 February 1998Active

People with Significant Control

Northedge Capital Llp
Notified on:19 July 2022
Status:Active
Country of residence:England
Address:13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Friend Media Technology Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Cumberland House, 9th Floor, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-17Accounts

Change account reference date company previous shortened.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Accounts

Change account reference date company previous shortened.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-06Accounts

Change account reference date company previous shortened.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Change of constitution

Statement of companys objects.

Download
2022-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.